AA |
Micro company accounts made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th February 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England on 31st May 2023 to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th February 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 9th February 2020
filed on: 9th, February 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th July 2019
filed on: 4th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB England on 20th May 2019 to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th March 2019
filed on: 5th, March 2019
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 25th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 25th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Redstone, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom on 28th February 2019 to C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 25th February 2019
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th February 2019
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th February 2019
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA on 22nd June 2018 to Redstone, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th June 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 27th June 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st May 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th October 2014: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th June 2013: 100.00 GBP
filed on: 17th, July 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th June 2013
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(36 pages)
|